THOMAS SIMPSON (LANGDOWNS) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Appointment of a voluntary liquidator |
17/06/2517 June 2025 New | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-06-17 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-03 with updates |
05/11/245 November 2024 | Termination of appointment of Robert Craig Simpson as a secretary on 2024-10-25 |
05/11/245 November 2024 | Appointment of Mr Stephen Neal as a director on 2024-10-25 |
05/11/245 November 2024 | Termination of appointment of Robert Craig Simpson as a director on 2024-10-25 |
05/11/245 November 2024 | Appointment of Mr Donal Peter O'connell as a director on 2024-10-25 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/04/2312 April 2023 | Notification of Langdowns Limited as a person with significant control on 2023-03-31 |
12/04/2312 April 2023 | Cessation of Hilary Claire Thomas as a person with significant control on 2023-03-31 |
12/04/2312 April 2023 | Cessation of Robert Craig Simpson as a person with significant control on 2023-03-31 |
11/04/2311 April 2023 | Change of details for Mr Robert Craig Simpson as a person with significant control on 2023-03-16 |
11/04/2311 April 2023 | Registered office address changed from 37 Southgate Street Winchester Hampshire SO23 9EH England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2023-04-11 |
11/04/2311 April 2023 | Certificate of change of name |
11/04/2311 April 2023 | Director's details changed for Mr Robert Craig Simpson on 2023-03-16 |
11/04/2311 April 2023 | Secretary's details changed for Mr Robert Craig Simpson on 2023-03-16 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with updates |
11/04/2311 April 2023 | Termination of appointment of Hilary Claire Thomas as a director on 2023-03-31 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/09/1917 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
26/09/1726 September 2017 | 15/09/17 STATEMENT OF CAPITAL GBP 102 |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | 15/09/17 STATEMENT OF CAPITAL GBP 102 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
01/12/161 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
16/10/1516 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 08/10/2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM CHERNOCKE PLACE 35 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 08/10/2015 |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE THOMAS / 08/10/2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE THOMAS / 16/02/2015 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 16/02/2015 |
16/02/1516 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 16/02/2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM SOUTHGATE CHAMBERS 37-39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH |
27/06/1127 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 13/01/2009 |
15/01/0915 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 13/01/2009 |
01/09/081 September 2008 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
31/07/0831 July 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THOMAS SIMPSON (LANGDOWNS) LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company